Town of Winthrop : Record of Deaths 1904-1906, Part 17

Author: Winthrop (Mass.)
Publication date: 1904
Publisher:
Number of Pages: 604


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1904-1906 > Part 17


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24


of Father, Maiden Name and Birthplace of Mother, Forst Oficer Cemetery


Place of Interment,


Summer Floyd


Undertaker. 18 Herman &Sweet


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


Och 19h


1900 -


Name and Age of Deceased, Eso, Young Age, 39 years.


Date and Och . 18h 1pts


vinteropp. 16702169


Disease


Contributing cause,. Vccideut.


Chief cause,


Duration Contributing cause, ...


I certify that the above is true to the best of my knowledge and belief.


Name and Residence 1


of Physician, 5 Francis a. Mazzio M.D.


* If an institution, state how long an inmate and previous residence.


Wanthope Street


Place of Death,* - Chief cause


ann Baker-Canada


٨


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Clara, L. Herbert


Registered No.


Place of Death *


133 Johnson aver Huchet mais


Date of Death


Cache 19- 1905


Age


82


.. years


9


months


10


.days


STATISTICAL DETAILS


SEX Female


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


fordow


Compara Partridge.


HUSBAND'S NAME + 900 . av. Herbert.


BIRTHPLACE #


NAME OF


FATHER


Harry Partridge


BIRTHPLACE


OF FATHER+


MAIDEN NAME


OF MOTHER


Polly Cook


BIRTHPLACE OF MOTHER + * Provincetown mars


OCCUPATION


INFORMANT § Daughter -


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last 190.5.to illness, from Och, qtx och. 18Th 1905 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : Bright- Niveau


.(DURATION). . DAYS


Contributory :


aldage


(DURATION) .DAYS


(Signed)


N. B. Dorman


M.D.


Get. 19 th


1905 ... (Address)


Wwithop Mart.


SPECIAL INFORMATION only for Hospitals, Institutions, Translents, or Recent Residents.


Former or Usual Residence


How long at


Place of Death ?


Days


Where was disease contracted, if not at place of death ?


Filed


190


Clerk


* City or town, street and number, If any. If death occurs away from USUAL RESI DENCE, give facts called for under "Special Information," If In a Hospital of Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow.


* State or country; also city, town or county, If known.


§ Name and address of person giving statistical details. | Name of cemetery.


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Cad-19


190


UNDERTAKER 6.1. Jemmin


ADDRESS .


INC OR POR ATE


IROP


PSF CHURCH


A


TOWN OF WINTHROP


(404-37-J.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


October 25"1905


Name in full, adele C. Gherman


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Female


Color,:


Othite-


Condition,


Single


(White, Black, Mixed, Chinese,


Indian, etc.)


(Single, Married, Widowed or


Divorced. )


31 Years , 5 Months, Days. Occupation, arhome


Residence,


Otanthrope Glass


Ward ...


Place of Death, 89, Oderman Street Hinthury.


Place of Birth,


Wellfleet Mass" Date of Birth,


(State year, month and day.)


Name and Birthplace ? of Father,


Muchville Dr. Freeman- Wellfleet


Maiden Name and Emma C. Higgins-Wellfleet


Birthplace of Mother, )


Place of Interment, Orelequer Mass


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH. Minttrop October 26" 1905.


Name and Age


of Deceased,


adele G. freeman


Age, 31 years. 5 mos


Date and


Cette 25" 1905-89 Overman Rice Acnitrop


Place of Death,"


Chief cause,


asthma


Disease


Contributing cause,


Cardias weakness


Chief cause,


since birth.


Duration -


Contributing cause,


4 weeks


I certify that the above is true to the best of my knowledge and belief.


Name and Residence }


21 mal col


M.D.


of Physician,


* If an institution, atate how long an inmate and previous residence.


21


A True Copy Attest: Carla Vitale


Town Clerk 000


D


erk


SI


[4.'04.37.I.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, October 25"1905


Name in full, adele S. Openair


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Female Color, While- Condition, Single


(White, Black, Mixed, Chinese, Indian, etc.) arhome


Residence, Stinthrop glass


Ward,/


Place of Death, 89, Oderman Street Winthrop.


Place of Birth, Wellfleet Mass"> Date of Birth,


(State year, month and day.)


Name and Birthplace ) of Father,


alville Dr. Freeman - Wellfleet


Maiden Name and Comma Ro. Higgins-Wellfleet


Birthplace of Mother,


Place of Interment, Orellquet mass


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop October 26" 1905.


Boston,-


Name and Age ? of Deceased, adele G. Freeman


Age, 31 years. 5 mos


Date and Celler 25 " 1905 - 89 Otermin Ruce Ninitrop Place of Death,* - Chief cause, asthma Disease Contributing cause,. Cardias weakness


Chief cause, since birth.


Duration Contributing cause, 4 weeks


I certify that the above is true to the best of my knowledge and belief.


Name and Residence ? of Physician, M.D.


* If an Institution, state how long an inmate and previous residence.


21


(Single, Married, Widowed or Divorced.)


Age, 31 Years, 5 Months, Days. Occupation,


[4.'04.37.I.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,. October 25"1905


Name in full, adele G. Freeman


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Female Color, Orhite-


Condition, Single


(Single, Married, Widowed or Divorced.)


Age, 31 Years, 5 Months, Days. Occupation,


Residence, Stinthrop Mass


Ward,


Place of Death, 89, Oferman Sheet Winthrop


(State year, month and day.)


Place of Birth, Wellfleet Mass" Date of Birth,


Name and Birthplace ? of Father, Maiden Name and 1 Birthplace of Mother,


Melville J. Freeman - Wellfleet


Comma lo. Higgins -Wellfleet


Place of Interment, Orelequet mass


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Hinttrop October 26" 1905.


Name and Age ?


of Deceased, adele G. Freeman


Age, 31 years. 5 mos


Date and Cette 25 " 1905- 89 Oxtermin Rice Huntrop


Place of Death,* asthma Disease


Contributing cause,


Chief cause, Cardias weakness


Chief cause, since birth.


Duration - Contributing cause,. 4 weeks


I certify that the above is true to the best of my knowledge and belief.


Name and Residence ! of Physician, 21 Mal chef M.D.


* If an Institution, state how long an Inmate and previous residence.


(White, Black, Mixed, Chinese, Indian, etc.) arhome


98


[[4.'04-37-LM.]


Permit No.


RETURN, OF DEATH. BOSTON, MASS.


1


Date of Death,


nr. 13.05.


Name in full,


Sex,


Color


Hht


Condition,


(White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or Divorced.) Soldater.


Age, 40 Years, X Months, X Days.


Residence,


Occupation,. 189 Boylston S. P.


Ward,


Place of Death,


Took Banks Manthrow Mass.


(State year, month and day.)


Place of Birth, thefind.


Date of Birth,


army Ireland


.Name and Birthplace ) of Father, Maiden Name and Birthplace of Mother, S Place of Interment,


Catharina Conway


Bahar


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Booten,.


4h. Banks Hair


190 5


of Deceased, 3 4thn & Manning Age, 40 years.


Date and Fl. Bandas Man. 400. 13, 19851


Place of Death,*


L Chief cause, Chimie Careundry mations diphritis ..


Disease


Contributing cause, Cunti Excavation


Chief cause,


Duration


Contributing cause,


6


I certify that the above is true to the best of my knowledge and belief.


Name and Residence ? of Physician,


* If an Institution, state how long an inmate and previous residence.


Cafe tant cushion M.D.


921


Name and Age


John manu


"Single


(If a married or divorced woman give maiden name, also name of husband.)


[4.'04.37-J.M.]


Permit No.


RETURN OF DEATH. Printtrop BOSTON, MASS.


Date of Death,


ONovember 15"19.05


Name in full, Josiah Fitz 3d


(If a married or divorced woman give maiden name, also name of husband.)


Sex, male Color, White


Condition, married


(Single, Married, Widowed or


Divorced.)


Age, 74 Years, ~ Months,. 19 Days.


(White, Black, Mixed, Chinese, Indian, etc.) Occupation Hotel Parkevictor


Residence, Winthrop, Otiglande


Ward,


Place of Death, 48 Janviere Avenue (Ototal Argyle) Col26"1831


Place of Birth,


Salem Mass


Date of Birth,


Ariah Fits 22 = Beverly mass


Name and Birthplace of Father, Maiden Name and Sarah P. Morgan=Salem mass Birthplace of Mother, Pine Gasse Cemetery Lynn Mass


Place of Interment,


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthropfor. November 16" 1905.


Name and Age ) of Deceased, Dosiah File 3d


Age, 74 years. 21 Days


Date and @November 15" 1905-Grotere avenue


Place of Death,*


Chief cause, Chine Interstitial (hephotos


Disease


Contributing cause,


Chief cause,


6 mm


Duration


Contributing cause,


I certify that the above is true to the best of my knowledge and belief.


Nume and Residence )


of Physician,


(31 Met cal


M.D.


* If an institution, state how long an Inmate and previous residence.


(State year, month and day.)


[4.'04.37.J.M.]


Permit No.


Anthropo


BOSTON, MASS.


Date of Death, Ofor 16 "1905


Name in full, Georgianna Pierce


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Female Color, White Condition, Sridom


(White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or Divorced.)


Age, 75 Years, 6 Months, 19 Days. Occupation,


Residence,


mass Ward,


Place of Death, 16H Winthrop, Sheel


Place of Birth, Nova Scotia"


(State year, month and day.)


Date of Birth, May 3" 1830


Name and Birthplace ? Unknown


of Father, Maiden Name and Birthplace of Mother, Place of Interment,


Surmer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


eller gian Eurgramma


2/101.17 190 9


Name and Age ) of Deceased ,


Date and Mar. 16. 1905


verce ..... Age, years.


-


Place of Death,* Myocarditis + Pulmonary congration, Chief cause, ... Disease Malaria


Contributing cause,


Chief cause,


Duration Contributing cause,. Five (5) mets


I certify that the above is true to the best of my knowledge and belief.


Name and Residence ) of Physician, 5


M.D.


307 Jan It 8


* If an Institution, state how long an Inmate and previous residence.


RETURN OF DEATH.


[4.'04-37. I.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


December 1" 1905


Name in full, ..


Denge S, Jumble


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Male Color White Condition, married


(White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or Divorced.) Salesman


Age, 66 Years, ~Months, Days.


Occupation,


Residence, Minttwo 10


mass


Ward,


Place of Death, 17 Sargent Street


Place of Birth, Halifax W.S. Date of Birth,


(State year, month and day.) Jeje 26


Denge Yumbee - England


Name and Birthplace ? of Father, Maiden Name and Birthplace of Mother,


Wany a. Pettigrew- Otalifar NS,


Place of Interment, IV interop Cemetery


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston, !. December 1" 1905.


Name and Age )


of Deceased, Serge S, Cumbre


Age, 66 years.


Date and Place of Death,* ? December 11905-17 Sargent Street


Chief cause,.


Disease Contributing cause,.


Chief cause, Six days - ...... ......


Duration Contributing cause, .. .


I certify that the above is true to the best of my knowledge and belief.


Name and Residence ) of Physician, THEJohnson M.D.


· If an Institution, state how long an Inmate and previous residence.


4.'04.37. I.M.]


Permit No. ....


RETURN OF DEATH. Mintha BOSTON, MASS.


Date of Death, December 2" 1905


Name in full, Mehitable. R.O vagy.


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Otemaler Color, White-


(White, Black, Mixed, Chinese, Indian, etc.) Condition, Widowed


(Single, Married, Widowed or Divorced.)


Age, 76 Years, 2 Months, 22 Days. Occupation,


Residence, Winthrop Mass


Ward,


Place of Death, 196 Pleasant Street Or Buchanan el


Place of Birth, Burry manie


Date of Birth, Sepet 10"1829


Ederekich


Unknown


Name and Birthplace of Father, Maiden Name and Birthplace of Mother,


Unknow


Place of Interment,


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Hanthof December 2" Boston,


1905.


Name and Age ? of Deceased, Mehilable Pourgy Age, years.


Date and December 20 1905 -196 Pleasant Sheet.


Place of Death,*


Chief cause, .. Senility


Disease Contributing cause, Chief cause,


Duration Contributing cause,


I certify that the above is true to the best of my knowledge and belief.


Name and Residence / of Physician, M.D.


* If an Institution, state how long an Inmate and previous residence.


(State year, month and day.)


Mehitable, reworgy


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Athun 6. Moreland


.Registered No.


14 8


Place of Death *


9 Sagamore VE.


Date of Death


Dec. 9th


1905-


Age


years


4


months.


23


days


STATISTICAL DETAILS


SEX


m


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME Ť HUSBAND'S NAME +


BIRTHPLACE #


9 Sagamore UNE.


NAME OF


FATHER


Thank C. Moreland


BIRTHPLACE


OF FATHER៛


Lmport n. S.


MAIDEN NAME


OF MOTHER


Mary E. Harthy


BIRTHPLACE


OF MOTHER #


East Boston.


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from


190


.to


.190


that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows


Primary :


Perforation of Binvels


Peritonitis


4 weeks


(DURATION).


DAYS


Contributory :


(DURATION) . DAYS


(Signed)


Biometcall


M.D.


the 11 1905 (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or


Usual Residence


How long at


Place of Death ?


Days


Where was disease contracted, if not at place of death ?


Filed


190


Clerk


PLACE OF BURIAL OR REMOVAL II


Winthrop


DATE OF BURIAL


190. .. 5


UNDERTAKER


6. G. Brown


ADDRESS


* City or town, street and number, if any, If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If in a Hospital or Institution, give its NAME instead of street and number.


t In case of married or divorced woman, or widow. # State or country ; also city, town or county, if known.


§ Name and address of person giving statisticai details. Il Name of cemetery.


[4.'04-37-LM.]


Permit No ..


RETURN OF DEATH. BOSTON, MASS.


Date of Death,. December 15" 1905


Name in full, Louise taggato


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Female Color


(White, Black, Mixed, Chinese, Indian, etc.) Condition, Single


(Single, Married, Widowed or Divorced.)


Age, 78 Years, 11 Months, Days. Occupation,


Residence,. Point Shirley Skintrop


Ward,


Place of Death, 11 11


(State year, month and day.)


Place of Birth,


Charlestermi Mass Date of Birth, Jan 15"1827


Name and Birthplace ? of Father,


David Haggereton- Lukefue England Maiden Name and May ami Farmcee- Fitchburg mas


Birthplace of Mother,


Place of Interment, Mount Hoje Camely


Sammen Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Name and Age )


Amisa Hanjesh


Age, 78 years. 11 more


Date and December 15"1905, Point Schulen


July Place of Death,* Disease


Chief cause, Mitral Ateraxis - Contributing cause, ..


Chief cause, Kend denly


Duration Contributing cause,.


I certify that the above is true to the best of my knowledge and belief.


Name and Residence ? of Physician, Ml. Partin, Hanetiolo M.D.


· If an institution, state how long an Inmate and previofis/residence.


D21


Boston, Lecamber 15 1905.


of Deceased, niza


COMMONWEALTH OF MASSACHUSETTS


RETURN


OF A DEATH


Many. ann McInnis


FULL NAME


.Registered No.


Place of Death *


maçãallo Horbital Windterol


mais


Date of Death


December. 17, 1905:


Age.


36


. years


3


months


.days


STATISTICAL DETAILS


SEX Female


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


.


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


while creek


NAME OF FATHER angus. Ma quis


BIRTHPLACE OF FATHER# Lastlan l


MAIDEN NAME


OF MOTHER


Marquette Mc Donald


BIRTHPLACE


OF MOTHER#


Cafe Bricó


Leiteles Creek U.S.


OCCUPATION


INFORMANT § Employer


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last


illness, from.


190 ..... to


190


that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : Pere Obscur


4 w/5


(DURATION)


. DAYS


Contributory :


aberation


(DURATION) 2


. DAYS


(Signed)


1


De 19 1905 (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or


Usual Residence


Shorty str.


How long at


2


Days


Where was disease contracted,


If not at place of death ?


not Kun


Filed


190


Clerk


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


M.S.


190.


ADDRESS


UNDERTAKER C.R. Buna


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." if in a Hospital or Institution, give its NAME instead of street and number.


t In case of married or divorced woman, or widow.


# State or country; also city, town or county, If known.


§ Name and address of person giving statistical details. || Name of cemetery.


ALL NAMES TO BE IN FULL


M.D.


Place of Death ?


[4.'04-37-LM.]


Permit No.


RETURN OF DEATH. 1 BOSTON, MASS. -


Name in full,


(If a married or divorced woman give maiden name, also name of husband.)


(White, Black, Mixed, Chinese, Indian, etc.) Condition, Sex, Female Color, White


Age, 46 Years, ~Months, ~Days.


Occupation,


Residence, Winthrop mass Ward,


Place of Death, 7 Belcher Street


Place of Birth,


Stora Bestia


Date of Birth,:


State year, month and day.) Jamay 16" 199


Tová Sentía


Name and Birthplace ? of Father,


Unkem


Ctora Scalia


Maiden Name and Birthplace of Mother, Place of Interment, Silgard mass


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


1905.


Name and Age of Deceased, Glizabeth ada Symonds Age, 46 years.


Date and December 18" 1905 - 7 Belcher Steel


Place of Death,*


Chief cause, ..... Heart Disease


Disease Contributing cause,


Chief cause, ..... Half hour


Duration Contributing cause,


I certify that the above is true to the best of my knowledge and belief. Name and Residence ) of Physician,


* If an Institution, state how long an Inmate and previous residence.


21


Mass M.D.


Date of Death, December 18" 1905 Elizabeth ada Symonds


(Single, Married, Widowed or Divorced.)


[4.'04-37-LM.]


Permit No. ....


RETURN OF DEATH. BOSTON, MASS.


Date of Death,.


December 28" 1905


Name in full,


Mielantha b. Studley


(If a married or divorced woman give maiden name, also name of husband.)


Sex,


Color, White


Condition, Didmed


(Single, Married, Widowed or Divorced.)


Age, ..


Months,


18 Days.


(White, Black, Mixed, Chinese, Indian, etc.) Occupation,


Residence,


5 Park avenue Winthrop Mass Ward,


Place of Death, 11 11


(State year, month and day.)


Place of Birth,


South Yarmouth


Date of Birth,


Name and Birthplace ? of Father,


abraham, Ormele


Maiden Name and Charlotte Berry Yarmouth Mass


Birthplace of Mother, )


Place of Interment,


Trest Dennis Mass


Summer floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


December 28 " 1905.


Name and Age of Deceased, : Melintha lo, Studley Age, 84 years. 2 mis 18da


Date and December 28. 1905 5 Park avenue


Place of Death,* S L Chief eause, .. Annamaria


Disease 3 Contributing cause, Aenitity?


Chief cause,


Duration - Contributing cause,


I certify that the above is true to the best of my knowledge and belief.


Name and Residence ) of Physician, S A.l. Carter Nexthroto M.D.


* If an institution, state how long an Inmate and previous residence.


:[4.'04-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, Dec 29/05


Name in full,


Jamie a. Grillow


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Color


(White, Black, Mixed, Chinese, (Single, Married, Widowed-or Divorced.)


Age, 45 Years, -Months, ~ Days.


Occupation,. name


Residence, ... 61 Somersett are Worth Ward,


Place of Death, Winetrof


Place of Birth, Ohio "Dewit" Dat


(State year, month and day.)


Date of Birth,


Name and Birthplace James


cheland


anna Milne Scotland


of Father, Maiden Name and Birthplace of Mother,s Place of Interment, St Peters bem. Hudson lety New Jersey That, I. Dane Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


Dec. 29


190 5.


Name and Age ? Dames a britton


of Deceased,


Date and 61 Somerset any


Place of Death,* Chief cause, ... Levermotor amila


Insanity


-


Disease


Contributing cause, ....


Chief cause, 2 years Duration Contributing cause,


I certify that the above is true to the best of my knowledge and belief.


Name and Residence ? of Physician, M.D.


* If an Institution, state how long an Inmate and previous residence.


21


Age, 45 years.


Indian, etc.) Condition, S


COMMONWEALTH OF MASSACHUSETTS


11 Harol, Pluss


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


francis ), los


Registered No.


Place of )


win It ut isthat has


Death *


5


Residence


Marthain


Age


3.4


.. years.


10


.months ..


.days


STATISTICAL DETAILS


SEX Hemair


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


Francis


martine


HUSBAND'S NAME }


Altin Bij lose


BIRTHPLACE #


Bustin Mass


NAME OF


FATHER


fotoe Mail.


BIRTHPLACE


OF FATHER$


Boston thus


MAIDEN NAME


OF MOTHER


Catherine


BIRTHPLACE


OF MOTHER#


Boston Mas


OCCUPATION


INFORMANT § Mes Ümern / Daughter , C


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Dept. 15 190g ... to Dec. 30. 1906, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : Diabetes


Un definite


(DURATION). DAYS


Contributovy :


Micrae Regurgitation


Indefinite (DURATION) .. DAYS


(Signed)


H.J. Partir


M.D.


I am. 1. 1900 (Address)


1


Winthrop.


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


How long at


Place of Death ?


. years.


..... .


months ..


days


Where was disease contracted,


If not at place of death ?


Filed


190


Clerk


PLACE OF BURIAL OR REMOVAL II


Fix Freata Cimreling Walliam


DATE OF BURIAL


Jazy 2


190.31


UNDERTAKER


George W, lovon


ADDRESS


Halitam mass


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speclal Information." If In a Hospital or Institution, give Its NAME instead of street and number.


t In case of married or divorced woman, or widow.


# State or country ; also city, town or county, If known.


§ Name and address of person giving statistical detalls. Il Name of cemetery.


ALL NAMES TO BE IN FULL


Date of


20%


190


Death


5


FORM C.


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH. To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Sex, 2


il leu .. Color,


Date of Death,


LER 20 c 1905; Age, 3/ Years,


Months,


Days.


Maiden Name, { If married, widowed ) or divorced.


Husband's Name,


Daniel 7, -Quick/4L


Single, Married, Widowed or Divorced, married Occupation, Drinkstic


*Residence, { If out of town, )


¿ also state fully. §


Place of Birth,


Irland


*Place of Death,


Name and Birthplace of Father, tousling Donovan Ferland


Maiden Name and Birthplace of Mother, DELLOVU


Place of Interment, (Give name of Cemetery),


1


Dated at


on


190 元 1 Signature and place of business of Undertaker.


(146 2 Printerob 27V


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Andia Buckles


Age, 3 7Y.


.M.


Place and Date of Death,


( Primary, Disease or Cause ) of Death, # Secondary,


Duration,


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence of Certifying l'hysician.


M. D.


Date of Certificate, 190


· Give also street and number, if any. t Give sex of Infant not named. If still-born, so state.


: if a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


Countersign and transmit to the clerk of the city or town.


Agent of Board of Health.


died at ...


80, would st Remy.


the 30


190 5 .-


Duration,


200


No.


RETURN OF THE DEATH


OF


at


Date,


190.


Filed,


190 ..


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts.


SECTION 11. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain thic physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.